Wootton Bassett
Swindon
SN4 7HJ
Director Name | Reshpal Singh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Class Cutter |
Correspondence Address | 333 Cricklade Road Swindon Wiltshire SN2 1AG |
Secretary Name | Natesh Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Accountant |
Correspondence Address | 333 Cricklade Road Swindon Wiltshire SN2 1AG |
Director Name | Natesh Singh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(2 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Accountant |
Correspondence Address | 333 Cricklade Road Swindon Wiltshire SN2 1AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Colwyn Chambers 19 York Street Manchester Gtr Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 June 2003 | Dissolved (1 page) |
---|---|
7 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | O/C 8/6/98 rem/liq (4 pages) |
18 August 1999 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | O/C replacement of liquidator (4 pages) |
30 July 1998 | Appointment of a voluntary liquidator (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
5 March 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Appointment of a voluntary liquidator (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: unit 19 okus trading estate okus road swindon wiltshire SN1 4 jh (1 page) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |